UKBizDB.co.uk

COLLEGE FARM VISION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as College Farm Vision Limited. The company was founded 25 years ago and was given the registration number 03620235. The firm's registered office is in BARNET. You can find them at 110-112 Lancaster Road, , Barnet, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:COLLEGE FARM VISION LIMITED
Company Number:03620235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:110-112 Lancaster Road, Barnet, Hertfordshire, England, EN4 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110-112, Lancaster Road, Barnet, England, EN4 8AL

Director27 December 2023Active
110-112, Lancaster Road, Barnet, England, EN4 8AL

Director10 February 2021Active
110-112, Lancaster Road, Barnet, England, EN4 8AL

Director21 December 2012Active
Stoneways, Tenterden Grove, London, NW4 1SX

Secretary24 August 1998Active
College Farm, Fitzalan Road, Finchley London, N3 3PG

Secretary21 December 2012Active
College Farm 45 Fitzalan Road, Finchley, London, N3 3PG

Secretary09 February 2006Active
College Farm 45 Fitzalan Road, Finchley, London, N3 3PG

Secretary14 January 2001Active
College Farm 45 Fitzalan Road, Finchley, London, N3 3PG

Secretary20 October 1998Active
11 Robert Close, Little Venice, London, W9 1BY

Secretary26 November 2000Active
83 Wentworth Avenue, Finchley, N3 1YN

Secretary24 August 2003Active
110-112, Lancaster Road, Barnet, England, EN4 8AL

Director10 February 2021Active
4 Allandale Avenue, Finchley, London, N3 3PJ

Director14 January 2001Active
15 Highwood Avenue, Bushey, WD23 2AL

Director14 January 2001Active
19 Holly Park Gardens, London, N3 3NG

Director25 August 1998Active
13 Pollard Road, Whetstone, London, N20 0UE

Director25 August 1998Active
2 Cottage Coppetts Wood Nursery, Summers Lane Finchley, London, N12 0QG

Director25 August 1998Active
10, Bradfords Close, St. Marys Island, Chatham, England, ME4 3RJ

Director01 April 2014Active
Sunridge The Close, Totteridge, London, N20 8PJ

Director24 August 1998Active
19 Arden Road, London, N3 3AB

Director20 December 1999Active
College Farm, Fitzalan Road, Finchley London, N3 3PG

Director11 January 2006Active
111b Louisa Road, Birchgrove, Sydney, Australia, FOREIGN

Director14 January 2001Active
Stoneways, Tenterden Grove, London, NW4 1SX

Director24 August 1998Active
110-112, Lancaster Road, Barnet, England, EN4 8AL

Director01 April 2014Active
College Farm, Fitzalan Road, Finchley London, N3 3PG

Director04 March 2011Active
36 Allandale Avenue, Finchley, London, N3 3PJ

Director26 October 2005Active
3 Sellwood Drive, Barnet, EN5 2RW

Director24 August 1998Active
Flat 5, 3 Christchurch Road Crouch End, London, N8 9QL

Director04 September 2008Active
110-112, Lancaster Road, Barnet, England, EN4 8AL

Director09 February 2006Active
College Farm, Fitzalan Road, Finchley London, N3 3PG

Director04 March 2011Active
30 Dudley Court, London, NW11 6AE

Director25 August 1998Active
34 Arden Road, London, N3 3AN

Director09 December 1999Active
1, Leefe Way, Cuffley, Potters Bar, EN6 4DF

Director10 April 2008Active
54 Leicester Road, London, N2 9EA

Director24 August 1998Active
83 Wentworth Avenue, Finchley, N3 1YN

Director14 January 2001Active
49 Westbury Road, London, N12 7PB

Director25 August 1998Active

People with Significant Control

Mr Justin Adam Grenham
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:110-112, Lancaster Road, Barnet, England, EN4 8AL
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Jacqueline Ross
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:110-112, Lancaster Road, Barnet, England, EN4 8AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Neil Mcauliffe
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:Irish
Country of residence:England
Address:110-112, Lancaster Road, Barnet, England, EN4 8AL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Change of constitution

Change constitution enactment.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Resolution

Resolution.

Download
2024-01-31Incorporation

Memorandum articles.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Change account reference date company previous extended.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-10-23Change of name

Certificate change of name company.

Download
2020-09-15Incorporation

Memorandum articles.

Download
2020-09-15Resolution

Resolution.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.